Entity Name: | PARADIGM MORTGAGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 Jul 1995 (30 years ago) |
Date of dissolution: | 13 Mar 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Mar 2024 (a year ago) |
Document Number: | F95000003639 |
FEI/EIN Number | 650601309 |
Address: | 17 Tournament Blvd, Palm Beach Gardens, FL, 33418, US |
Mail Address: | 17 TOURNAMENT BLVD, PALM BEACH GARDENS, FL, 33418 |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DEMASE LYNNE | President | 17 Tournament Blvd, Palm Beach Gardens, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-03-13 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-03-13 | 17 Tournament Blvd, Palm Beach Gardens, FL 33418 | No data |
REGISTERED AGENT CHANGED | 2024-03-13 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-10 | 17 Tournament Blvd, Palm Beach Gardens, FL 33418 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARK T. GRECNI VS SILVER WOODS COMMUNITY ASSOCIATION, INC., ET AL. | 5D2013-4331 | 2013-12-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARK T. GRECNI |
Role | Appellant |
Status | Active |
Name | Internal Revenue Service |
Role | Appellee |
Status | Active |
Name | FIRST HORIZON HOME LOANS |
Role | Appellee |
Status | Active |
Name | WELLS FARGO BANK |
Role | Appellee |
Status | Active |
Name | PARADIGM MORTGAGE CORPORATION |
Role | Appellee |
Status | Active |
Name | FIRST TENNESSEE BANK NATIONAL |
Role | Appellee |
Status | Active |
Name | United States of America on Behalf of Secretary of Housing and Urban Development |
Role | Appellee |
Status | Active |
Name | SILVER WOODS COMMUNITY ASSOC |
Role | Appellee |
Status | Active |
Representations | Desiree Sanchez, Eric P. Larue, Neil A. Saydah, Melissa A. Giasi |
Name | SOUTHTRUST BANK |
Role | Appellee |
Status | Active |
Name | FIRST HORIZON HOME LOAN CORP |
Role | Appellee |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-10-15 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2014-10-15 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2014-09-12 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing |
Docket Date | 2014-06-17 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ "MOT SET ASIDE...." |
On Behalf Of | MARK T. GRECNI |
Docket Date | 2014-05-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ AS MOOT |
Docket Date | 2014-05-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2014-05-30 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO RESPONSE PER 5/19 ORDER |
On Behalf Of | SILVER WOODS COMMUNITY ASSOC |
Docket Date | 2014-05-19 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/IN 10 DAYS; AE SHALL REPLY TO AA'S 5/16 RESPONSE |
Docket Date | 2014-05-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 4/29 ORDER |
On Behalf Of | MARK T. GRECNI |
Docket Date | 2014-04-29 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ W/IN 10 DAYS; AA SHOW CAUSE WHY APPEAL SHOULD NOT BE DISM... |
Docket Date | 2014-04-23 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ DISCHARGE OF DEBTOR |
On Behalf Of | SILVER WOODS COMMUNITY ASSOC |
Docket Date | 2014-03-07 |
Type | Order |
Subtype | Order re Stay |
Description | ORD-Case Stayed Pending Bankruptcy |
Docket Date | 2014-03-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 2/24 ORDER; SUGGESTION OF BANKRUPTCY |
On Behalf Of | MARK T. GRECNI |
Docket Date | 2014-02-24 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS |
Docket Date | 2013-12-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2013-12-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/6/13; D.S. |
On Behalf Of | MARK T. GRECNI |
Docket Date | 2013-12-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
WITHDRAWAL | 2024-03-13 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State